SHIP STREET PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04428137 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2013 |
Years | 11 years, 4 months, 19 days |
SUMMARY
SHIP STREET PROPERTIES LIMITED is an dissolved private limited company with number 04428137. It was incorporated 22 years, 1 month, 3 days ago, on 30 April 2002 and it was dissolved 11 years, 4 months, 19 days ago, on 15 January 2013. The company address is Bourne House Bourne House, Carlisle, CA2 5XF, Cumbria.
Company Fillings
Liquidation compulsory completion
Date: 15 Oct 2012
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 18 Jun 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 31/10/2009
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick mccloskey
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary patrick mccloskey
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / patrick mccluskey / 22/04/2008 / Title was: , now: mr; Surname was: mccluskey, now: mccloskey; HouseName/Number was: , now: 95; Street was: 17 douglas crescent, now: castle farm; Post Town was: edinburgh, now: shankill; Region was: , now: co. Dublin; Post Code was: EH12 5BA, now: ireland; Country was
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick doherty
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 08 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AAMD
Made up date: 2004-04-30
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 21/04/05 from: island road barrow in furness cumbria LA14 2QN
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 13 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11192767 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRAW HILL COTTAGE MILL HILL,SHEFFIELD,S36 7GG
Number: | 08563473 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ACLAND ROAD,LONDON,NW2 5AX
Number: | 11826770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND
Number: | 11164837 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ
Number: | 06834671 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, THE PINNACLE,READING,RG1 1NH
Number: | 01373158 |
Status: | ACTIVE |
Category: | Private Limited Company |